Background WavePink WaveYellow Wave

TROPICAL AMBIENCE LIMITED (05320802)

TROPICAL AMBIENCE LIMITED (05320802) is an active UK company. incorporated on 23 December 2004. with registered office in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TROPICAL AMBIENCE LIMITED has been registered for 21 years. Current directors include HARRIS, Grace Elizabeth, WOOD, Phillip Paul.

Company Number
05320802
Status
active
Type
ltd
Incorporated
23 December 2004
Age
21 years
Address
Compass House, Crawley, RH10 9PY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARRIS, Grace Elizabeth, WOOD, Phillip Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROPICAL AMBIENCE LIMITED

TROPICAL AMBIENCE LIMITED is an active company incorporated on 23 December 2004 with the registered office located in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TROPICAL AMBIENCE LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05320802

LTD Company

Age

21 Years

Incorporated 23 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 5 March 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Compass House Manor Royal Crawley, RH10 9PY,

Previous Addresses

C/O Urban Planters Unit 5 Wyvols Court Farm Swallowfield Reading Berkshire RG7 1WY
From: 12 January 2012To: 13 April 2023
Urban Planters Unit 4 Optrex Business Park Rotherwick, Hook Hampshire RG27 9AY
From: 23 December 2004To: 12 January 2012
Timeline

16 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
May 23
Director Left
Dec 24
Director Left
Dec 24
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GORDON, James Robert Anthony

Active
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 01 Apr 2024

HARRIS, Grace Elizabeth

Active
Manor Royal, CrawleyRH10 9PY
Born April 1988
Director
Appointed 31 Mar 2023

WOOD, Phillip Paul

Active
Manor Royal, CrawleyRH10 9PY
Born November 1965
Director
Appointed 31 Mar 2023

BELCHER, Clair Elizabeth

Resigned
Holly Cottage, HookRG27 9BH
Secretary
Appointed 23 Dec 2004
Resigned 04 Mar 2019

STEAD, Catherine

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 31 Mar 2023
Resigned 31 Mar 2024

BELCHER, Clair Elizabeth

Resigned
Holly Cottage, HookRG27 9BH
Born June 1968
Director
Appointed 23 Dec 2004
Resigned 04 Mar 2019

BELCHER, Fergus James Argent

Resigned
Holly Cottage, HookRG27 9BH
Born January 1969
Director
Appointed 23 Dec 2004
Resigned 04 Mar 2019

CHARMAN, Natalie Louise

Resigned
Manor Royal, CrawleyRH10 9PY
Born February 1978
Director
Appointed 31 Mar 2023
Resigned 06 Dec 2024

GREANY, Ronan

Resigned
Manor Royal, CrawleyRH10 9PY
Born July 1970
Director
Appointed 31 Mar 2023
Resigned 06 Dec 2024

WATERER, Caroline Jane

Resigned
Manor Royal, CrawleyRH10 9PY
Born August 1965
Director
Appointed 04 Mar 2019
Resigned 31 Mar 2023

WATERER, Ralph Rory

Resigned
Manor Royal, CrawleyRH10 9PY
Born June 1958
Director
Appointed 04 Mar 2019
Resigned 31 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
Manor Royal, CrawleyRH10 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
Basingstoke Road, ReadingRG7 1WY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2019
Ceased 31 Mar 2023

Mr Fergus James Argent Belcher

Ceased
Wyvols Court Farm, ReadingRG7 1WY
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 04 Mar 2019

Mrs Clair Elizabeth Belcher

Ceased
Wyvols Court Farm, ReadingRG7 1WY
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 04 Mar 2019
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 January 2022
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2019
AA01Change of Accounting Reference Date
Resolution
18 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Incorporation Company
23 December 2004
NEWINCIncorporation